Search icon

GAME ON KY LLC

Company Details

Name: GAME ON KY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2015 (10 years ago)
Organization Date: 23 Apr 2015 (10 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0920384
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 88 GRAND VUE PLAZA, SUITE 28, HAZARD, KY 41701
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILHELMINA CAMPBELL Registered Agent

Organizer

Name Role
WILHELMINA FUGATE Organizer
CONDY FUGATE Organizer

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-07-10
Annual Report 2022-05-17
Registered Agent name/address change 2022-03-08
Annual Report 2021-08-31

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7200.00
Total Face Value Of Loan:
7200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7200
Current Approval Amount:
7200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7268.65

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 300

Sources: Kentucky Secretary of State